Watford
Herts
WD17 1HP
Director Name | Mr David Charles Calvin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 November 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8RH |
Secretary Name | Mr Leyton Clifford Breed |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8QU |
Director Name | Scott Clark Bailey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Greenhill Crescent Watford WD18 8JU |
Director Name | Leyton Clifford Breed |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Greenhill Crescent Watford Herts WD18 8JU |
Director Name | Stephen Richard Woodley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Greenhill Crescent Watford Herts WD18 8JU |
Director Name | Oliver Mark Reynolds |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 January 2024) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Greenhill Crescent Watford Business Park Watford WD18 8QU |
Secretary Name | Oliver Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 January 2024) |
Role | Company Director |
Correspondence Address | Unit 13 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8QU |
Director Name | Miss Sarah Louise Fitzpatrick |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillier Hopkins Llp 1st Floor, Radius House, 5 Watford Herts WD17 1HP |
Director Name | Paul Anthony Southern |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2014(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.prism-online.co.uk/ |
---|---|
Telephone | 01923 698230 |
Telephone region | Watford |
Registered Address | C/O Hillier Hopkins Llp 1st Floor, Radius House, 51 Clarendon Road Watford Herts WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £373,807 |
Cash | £10,733 |
Current Liabilities | £1,230,974 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
5 September 2019 | Delivered on: 6 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
6 January 2017 | Delivered on: 6 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 December 2012 | Delivered on: 19 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 June 2010 | Delivered on: 30 June 2010 Persons entitled: Leicestershire County Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £88,125.00. Outstanding |
23 March 2010 | Delivered on: 3 April 2010 Satisfied on: 22 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The principal sum from time to time standing to the credit of such accounts and/or comprising such deposits see image for full details. Fully Satisfied |
4 January 2010 | Delivered on: 7 January 2010 Satisfied on: 6 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 February 2020 | Satisfaction of charge 4 in full (4 pages) |
25 January 2020 | Satisfaction of charge 050917650005 in full (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 September 2019 | Registration of charge 050917650006, created on 5 September 2019 (22 pages) |
28 June 2019 | Termination of appointment of Paul Anthony Southern as a director on 24 June 2019 (1 page) |
4 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
6 December 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 April 2017 | Appointment of Sarah Louise Fitzpatrick as a director on 1 August 2014 (3 pages) |
20 April 2017 | Appointment of Sarah Louise Fitzpatrick as a director on 1 August 2014 (3 pages) |
6 January 2017 | Registration of charge 050917650005, created on 6 January 2017 (42 pages) |
6 January 2017 | Registration of charge 050917650005, created on 6 January 2017 (42 pages) |
18 November 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
18 November 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
8 September 2016 | Amended total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 September 2016 | Amended total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 August 2015 | Satisfaction of charge 2 in full (4 pages) |
22 August 2015 | Satisfaction of charge 2 in full (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 June 2015 | Appointment of Paul Anthony Southern as a director on 1 September 2014 (3 pages) |
18 June 2015 | Appointment of Paul Anthony Southern as a director on 1 September 2014 (3 pages) |
18 June 2015 | Appointment of Paul Anthony Southern as a director on 1 September 2014 (3 pages) |
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Oliver Mark Reynolds on 19 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Oliver Mark Reynolds on 19 February 2015 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 August 2012 | Appointment of Oliver Reynolds as a secretary (3 pages) |
9 August 2012 | Appointment of Oliver Reynolds as a secretary (3 pages) |
11 July 2012 | Termination of appointment of Leyton Breed as a director (2 pages) |
11 July 2012 | Termination of appointment of Leyton Breed as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Leyton Breed as a director (2 pages) |
11 July 2012 | Termination of appointment of Leyton Breed as a secretary (2 pages) |
11 June 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
11 June 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
25 May 2012 | Termination of appointment of Scott Bailey as a director (1 page) |
25 May 2012 | Termination of appointment of Scott Bailey as a director (1 page) |
27 March 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Registered office address changed from 34 Greenhill Crescent Watford Business Park Watford Herts WD18 8JU on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 34 Greenhill Crescent Watford Business Park Watford Herts WD18 8JU on 23 November 2011 (2 pages) |
3 November 2011 | Termination of appointment of Stephen Woodley as a director (1 page) |
3 November 2011 | Termination of appointment of Stephen Woodley as a director (1 page) |
25 July 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
25 July 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
17 March 2011 | Director's details changed for Oliver Mark Reynolds on 1 December 2010 (2 pages) |
17 March 2011 | Director's details changed for Leyton Clifford Breed on 11 November 2009 (2 pages) |
17 March 2011 | Director's details changed for Oliver Mark Reynolds on 1 December 2010 (2 pages) |
17 March 2011 | Director's details changed for Oliver Mark Reynolds on 1 December 2010 (2 pages) |
17 March 2011 | Director's details changed for Leyton Clifford Breed on 11 November 2009 (2 pages) |
17 March 2011 | Director's details changed for Stephen Richard Woodley on 11 November 2009 (2 pages) |
17 March 2011 | Director's details changed for Stephen Richard Woodley on 11 November 2009 (2 pages) |
10 March 2011 | Director's details changed for Scott Clark Bailey on 11 November 2009 (2 pages) |
10 March 2011 | Director's details changed for Scott Clark Bailey on 11 November 2009 (2 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Secretary's details changed for Leyton Clifford Breed on 20 February 2010 (1 page) |
4 March 2011 | Secretary's details changed for Leyton Clifford Breed on 20 February 2010 (1 page) |
7 January 2011 | Appointment of Oliver Mark Reynolds as a director (2 pages) |
7 January 2011 | Appointment of Oliver Mark Reynolds as a director (2 pages) |
19 October 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
19 October 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2010 | Director's details changed for Stephen Richard Woodley on 11 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Stephen Richard Woodley on 11 November 2009 (2 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
12 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
23 November 2009 | Appointment of Leyton Clifford Breed as a director (2 pages) |
23 November 2009 | Appointment of Scott Clark Bailey as a director (2 pages) |
23 November 2009 | Termination of appointment of David Calvin as a director (1 page) |
23 November 2009 | Appointment of Leyton Clifford Breed as a director (2 pages) |
23 November 2009 | Termination of appointment of David Calvin as a director (1 page) |
23 November 2009 | Appointment of Scott Clark Bailey as a director (2 pages) |
23 November 2009 | Appointment of Stephen Richard Woodley as a director (2 pages) |
23 November 2009 | Appointment of Stephen Richard Woodley as a director (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 64 clarendon road watford WD17 1DA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 64 clarendon road watford WD17 1DA (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
1 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
23 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 May 2005 | Company name changed winpole LIMITED\certificate issued on 19/05/05 (2 pages) |
19 May 2005 | Company name changed winpole LIMITED\certificate issued on 19/05/05 (2 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 6-8 underwood street london N1 7JQ (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 6-8 underwood street london N1 7JQ (1 page) |
2 April 2004 | Incorporation (18 pages) |
2 April 2004 | Incorporation (18 pages) |